Advanced company searchLink opens in new window

OCEANIC TRANSPORT LIMITED

Company number 04573738

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
25 Sep 2017 TM02 Termination of appointment of Peter Graham Johnson as a secretary on 25 September 2017
25 Sep 2017 TM01 Termination of appointment of Peter Graham Johnson as a director on 25 September 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 MR04 Satisfaction of charge 6 in full
01 Sep 2017 MR04 Satisfaction of charge 7 in full
01 Sep 2017 MR04 Satisfaction of charge 1 in full
01 Sep 2017 MR04 Satisfaction of charge 2 in full
01 Sep 2017 MR04 Satisfaction of charge 3 in full
01 Sep 2017 MR04 Satisfaction of charge 4 in full
01 Sep 2017 MR04 Satisfaction of charge 5 in full
07 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
26 Oct 2016 TM01 Termination of appointment of Sunil Malhotra as a director on 31 May 2016
26 Oct 2016 TM01 Termination of appointment of Sunil Malhotra as a director on 31 May 2016
26 Oct 2016 TM01 Termination of appointment of Ashok Kumar Bahl as a director on 26 October 2016
18 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
01 Apr 2016 AD01 Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016
21 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
15 Oct 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AP03 Appointment of Mr Peter Graham Johnson as a secretary on 21 February 2015
06 Mar 2015 TM02 Termination of appointment of Harish Chikhlia as a secretary on 20 February 2015
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1